DAVENPORT VERNON HIGH WYCOMBE LIMITED
Overview
| Company Name | DAVENPORT VERNON HIGH WYCOMBE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00052182 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAVENPORT VERNON HIGH WYCOMBE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DAVENPORT VERNON HIGH WYCOMBE LIMITED located?
| Registered Office Address | Loxley House 2 Oakwood Court Little Oak Drive, Annesley NG15 0DR Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAVENPORT VERNON HIGH WYCOMBE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVENPORT VERNON & COMPANY LIMITED | Apr 15, 1897 | Apr 15, 1897 |
What are the latest accounts for DAVENPORT VERNON HIGH WYCOMBE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DAVENPORT VERNON HIGH WYCOMBE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 14, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Timothy Paul Holden on Oct 26, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Who are the officers of DAVENPORT VERNON HIGH WYCOMBE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MALONEY, Richard James | Secretary | Loxley House 2 Oakwood Court Little Oak Drive, Annesley NG15 0DR Nottingham Nottinghamshire | 222149230001 | |||||||||||
| HOLDEN, Timothy Paul | Director | Loxley House 2 Oakwood Court Little Oak Drive, Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 148034310003 | |||||||||
| EVANS HALSHAW MOTORS LIMITED | Director | 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire United Kingdom |
| 38967740005 | ||||||||||
| JAMES, Clive Michael | Secretary | 19 Lime Avenue MK18 7JJ Buckingham Buckinghamshire | British | 58586570001 | ||||||||||
| LACEY, Pamela Anne | Secretary | Orchard Cottage Green Lane Prestwood HP16 0QA Great Missenden Buckinghamshire | British | 3665020001 | ||||||||||
| PITT, Andrew Joseph | Secretary | 45 Westholme Road Bidford On Avon B50 4AL Alcester Warwickshire | British | 10739800001 | ||||||||||
| SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive, Annesley NG15 0DR Nottingham Nottinghamshire | British | 41559790001 | ||||||||||
| ADAMS, Anthony Grant | Director | 71 Townsend Lane AL5 2RE Harpenden Hertfordshire | British | 24182780001 | ||||||||||
| ARCHER, Anthony Bernard | Director | The Moat Barn Glasshouse Lane B94 6PU Lapworth Warwickshire | British | 46351440001 | ||||||||||
| BAKER, Donald John | Director | Kings Ash Farm Kings Ash HP16 9NP Great Missenden Buckinghamshire | British | 11327670002 | ||||||||||
| BENNETT, Michael Ronald | Director | 2 Kentmere Road HP21 7HZ Aylesbury Buckinghamshire | England | British | 75618940001 | |||||||||
| CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||||||
| DALE, Arthur Geoffrey | Director | Kimberley Poolhead Lane B94 5ED Tanworth In Arden Solihull West Midlands | British | 10739820001 | ||||||||||
| DENNE, David Ralph | Director | Bucks Barn Highmoor RG9 5PE Henley On Thames Oxfordshire | British | 35524210001 | ||||||||||
| MURPHY, Patrick Francis | Director | 32 Aldrich Drive Willen MK15 9LU Milton Keynes Buckinghamshire | British | 30408640002 | ||||||||||
| STYLES, William | Director | Hyfirs Downley Road Naphill HP14 4QY High Wycombe Bucks | British | 24499510001 | ||||||||||
| SYKES, Hilary Claire | Director | Loxley House 2 Oakwood Court Little Oak Drive, Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 41559790001 |
Who are the persons with significant control of DAVENPORT VERNON HIGH WYCOMBE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evans Halshaw Motor Holdings Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAVENPORT VERNON HIGH WYCOMBE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement | Created On May 13, 2009 Delivered On May 21, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 17, 1988 Delivered On Aug 26, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or 7 other companies named on the schedule to elf oil(ge) limited, under the terms of the charge. | |
Short particulars F/H petrol filling station & premises fronting london rd high wycombe, buckinghamshire. Described in the 1ST schedule of a deed of exchange on 17/09/65 land situate at london rd, high wycombe comprised in a conveyance - 28/03/74 f/h property in high wycombe comprised in a conveyance- 2/8/66 f/h land situate in high wycombe comprised in a conveyance - 30/11/65 (please see form M39-304C- for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 12, 1986 Delivered On Nov 13, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over all stocks or new and used mechanically propelled vehicles owned by the company and intended or adapted for use upon roads &/or the proceeds of sale of any such vehicles. (See doc M531/14NOV/cr for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 28, 1980 Delivered On Aug 11, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold land & premises at london road, high wycombe. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0